Advanced company searchLink opens in new window

DENHAM & GILCHRIST LIMITED

Company number 08308356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 TM01 Termination of appointment of Bradley Joseph Smith as a director on 23 August 2015
25 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 Feb 2015 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 25 February 2015
24 Feb 2015 AP01 Appointment of Mr Bradley Joseph Smith as a director on 1 November 2014
15 Sep 2014 TM01 Termination of appointment of Jineta Pranay Patel as a director on 1 August 2014
15 Sep 2014 AP01 Appointment of Mr Micheal Clive Tierney as a director on 1 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
31 Jul 2013 AP01 Appointment of Mrs Jineta Pranay Patel as a director
23 Jul 2013 CERTNM Company name changed dixy global LTD\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
23 Jul 2013 CONNOT Change of name notice
27 Nov 2012 TM01 Termination of appointment of Laurence Adams as a director
27 Nov 2012 NEWINC Incorporation